UKBizDB.co.uk

CROZET ALARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crozet Alarms Limited. The company was founded 16 years ago and was given the registration number 06404151. The firm's registered office is in OXTED. You can find them at Hamlyn House, 4 Beadles Lane, Oxted, Surrey. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CROZET ALARMS LIMITED
Company Number:06404151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Hamlyn House, 4 Beadles Lane, Oxted, Surrey, RH8 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director12 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director12 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director12 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director12 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director25 July 2023Active
3 Lombard Cottages, Hookwood Park, Oxted, England, RH8 0DU

Secretary19 October 2007Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Secretary19 October 2007Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director14 September 2016Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director14 September 2016Active
40, Hazelwood Road, Oxted, RH8 0HZ

Director19 October 2007Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Director19 October 2007Active

People with Significant Control

Spy Alarms Limited
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jill Marion King
Notified on:14 September 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan King
Notified on:14 September 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-16Other

Legacy.

Download
2022-05-05Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Accounts

Change account reference date company previous shortened.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.